About

Registered Number: 07304864
Date of Incorporation: 05/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX,

 

Founded in 2010, Behling Insulation Supplies Ltd have registered office in Bristol. Behling, Susan, Behling, Susan, Cole, Rachel, Reilly, Simon Christopher, Behling, Malcolm, Behling, Malcolm John are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHLING, Susan 18 May 2011 - 1
COLE, Rachel 13 December 2017 - 1
REILLY, Simon Christopher 24 July 2017 - 1
BEHLING, Malcolm John 05 July 2010 18 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BEHLING, Susan 18 May 2011 - 1
BEHLING, Malcolm 05 July 2010 18 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 05 February 2020
CH03 - Change of particulars for secretary 03 February 2020
PSC04 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 10 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 01 May 2018
AP01 - Appointment of director 18 December 2017
SH01 - Return of Allotment of shares 13 October 2017
RP04CS01 - N/A 12 October 2017
RP04AR01 - N/A 12 October 2017
RP04AR01 - N/A 12 October 2017
RP04AR01 - N/A 12 October 2017
AAMD - Amended Accounts 14 September 2017
AP01 - Appointment of director 31 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 July 2017
CS01 - N/A 10 July 2017
SH03 - Return of purchase of own shares 03 October 2016
RESOLUTIONS - N/A 17 September 2016
SH01 - Return of Allotment of shares 17 September 2016
SH06 - Notice of cancellation of shares 17 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 20 July 2013
RESOLUTIONS - N/A 10 May 2013
RESOLUTIONS - N/A 10 May 2013
SH08 - Notice of name or other designation of class of shares 10 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AD01 - Change of registered office address 18 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 17 April 2012
AD01 - Change of registered office address 16 April 2012
AP01 - Appointment of director 16 April 2012
SH01 - Return of Allotment of shares 16 April 2012
AA01 - Change of accounting reference date 15 November 2011
AR01 - Annual Return 24 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 13 July 2011
AA01 - Change of accounting reference date 12 July 2011
AP03 - Appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
CERTNM - Change of name certificate 18 May 2011
NEWINC - New incorporation documents 05 July 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.